Company NameCooper And Co. (Sutton) Limited
Company StatusActive
Company Number08313446
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameArvindbhai Patel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Road
Sutton
Surrey
SM1 1BB
Director NameSehul Patel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Road
Sutton
Surrey
SM1 1BB
Director NameShobhana Patel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Road
Sutton
Surrey
SM1 1BB

Contact

Telephone020 86427299
Telephone regionLondon

Location

Registered Address3-5 Grove Road
Sutton
Surrey
SM1 1BB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

51 at £1Shobnaben Patel
51.00%
Ordinary
30 at £1Sehul Patel
30.00%
Ordinary
19 at £1Arvindbhai Patel
19.00%
Ordinary

Financials

Year2014
Net Worth-£1,285,805
Cash£70,488
Current Liabilities£314,352

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (6 months, 4 weeks from now)

Charges

11 October 2017Delivered on: 11 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 308 and 310 high street, sutton, surrey, SM1 1GJ as the same is registered at the land registry under title number SGL279002.
Outstanding
4 January 2016Delivered on: 5 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
27 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
25 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
24 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
22 June 2021Satisfaction of charge 083134460001 in full (1 page)
22 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
22 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 October 2017Registration of charge 083134460002, created on 11 October 2017 (7 pages)
11 October 2017Registration of charge 083134460002, created on 11 October 2017 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
10 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
10 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
5 January 2016Registration of charge 083134460001, created on 4 January 2016 (5 pages)
5 January 2016Registration of charge 083134460001, created on 4 January 2016 (5 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-25
  • GBP 100
(5 pages)
25 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-25
  • GBP 100
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(5 pages)
15 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(5 pages)
20 August 2013Previous accounting period shortened from 30 November 2013 to 30 April 2013 (1 page)
20 August 2013Previous accounting period shortened from 30 November 2013 to 30 April 2013 (1 page)
3 March 2013Registered office address changed from 3 Grove Road Sutton Surrey SM1 1BB United Kingdom on 3 March 2013 (1 page)
3 March 2013Registered office address changed from 3 Grove Road Sutton Surrey SM1 1BB United Kingdom on 3 March 2013 (1 page)
3 March 2013Registered office address changed from 3 Grove Road Sutton Surrey SM1 1BB United Kingdom on 3 March 2013 (1 page)
15 January 2013Director's details changed for Shobnaben Patel on 17 December 2012 (4 pages)
15 January 2013Director's details changed for Shobnaben Patel on 17 December 2012 (4 pages)
11 January 2013Director's details changed for Arvindbhai Patel on 17 December 2012 (6 pages)
11 January 2013Director's details changed for Arvindbhai Patel on 17 December 2012 (6 pages)
29 November 2012Incorporation (38 pages)
29 November 2012Incorporation (38 pages)